Partex Marking Systems (UK) Ltd was registered on 03 June 1965 with its registered office in Birmingham, it's status at Companies House is "Active". The current directors of the organisation are listed as Haglund, Erik Olof, Persson, Karl Eskil Mikael, Thompson, Nigel Philip, Andersson, Ronnie Mikael, Johdet, Mikael, Andersson, Ronnie Mikael, Elmstedt, Karl Johan, Gudowius, Martin Uwe, Loof, Hans Torbiorn, Poingt, Laurent, Sundberg, Ulf, Symonds, Peter Clive.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAGLUND, Erik Olof | 21 October 2014 | - | 1 |
PERSSON, Karl Eskil Mikael | 01 February 2013 | - | 1 |
THOMPSON, Nigel Philip | 07 March 2007 | - | 1 |
ANDERSSON, Ronnie Mikael | 04 February 2011 | 31 May 2011 | 1 |
ELMSTEDT, Karl Johan | N/A | 31 October 2001 | 1 |
GUDOWIUS, Martin Uwe | 23 October 2008 | 04 March 2013 | 1 |
LOOF, Hans Torbiorn | N/A | 18 March 2014 | 1 |
POINGT, Laurent | 13 February 2001 | 23 October 2008 | 1 |
SUNDBERG, Ulf | 09 March 1966 | 04 February 2011 | 1 |
SYMONDS, Peter Clive | N/A | 22 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSSON, Ronnie Mikael | 04 February 2011 | 31 May 2011 | 1 |
JOHDET, Mikael | 12 February 2002 | 04 November 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 May 2020 | |
CS01 - N/A | 07 April 2020 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 03 April 2019 | |
TM01 - Termination of appointment of director | 22 August 2018 | |
CS01 - N/A | 07 April 2018 | |
AA - Annual Accounts | 05 April 2018 | |
AA - Annual Accounts | 16 June 2017 | |
CS01 - N/A | 21 March 2017 | |
AR01 - Annual Return | 24 March 2016 | |
CH01 - Change of particulars for director | 24 March 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AP01 - Appointment of director | 21 October 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 18 March 2014 | |
TM01 - Termination of appointment of director | 18 March 2014 | |
CH01 - Change of particulars for director | 06 March 2014 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 14 March 2013 | |
TM01 - Termination of appointment of director | 14 March 2013 | |
AP01 - Appointment of director | 11 February 2013 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 08 March 2012 | |
TM02 - Termination of appointment of secretary | 14 November 2011 | |
TM01 - Termination of appointment of director | 27 September 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 25 March 2011 | |
TM01 - Termination of appointment of director | 16 February 2011 | |
TM02 - Termination of appointment of secretary | 16 February 2011 | |
AP03 - Appointment of secretary | 16 February 2011 | |
AP01 - Appointment of director | 16 February 2011 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 23 March 2010 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 November 2008 | |
288a - Notice of appointment of directors or secretaries | 24 November 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 14 March 2008 | |
363s - Annual Return | 05 April 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
AA - Annual Accounts | 16 March 2007 | |
363s - Annual Return | 31 March 2006 | |
AA - Annual Accounts | 23 March 2006 | |
363s - Annual Return | 29 April 2005 | |
288b - Notice of resignation of directors or secretaries | 29 April 2005 | |
AA - Annual Accounts | 07 March 2005 | |
AA - Annual Accounts | 18 March 2004 | |
363s - Annual Return | 17 March 2004 | |
288a - Notice of appointment of directors or secretaries | 15 March 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
AA - Annual Accounts | 09 April 2003 | |
363s - Annual Return | 07 April 2003 | |
288a - Notice of appointment of directors or secretaries | 21 February 2003 | |
288b - Notice of resignation of directors or secretaries | 05 February 2003 | |
363s - Annual Return | 27 March 2002 | |
AA - Annual Accounts | 13 March 2002 | |
288a - Notice of appointment of directors or secretaries | 15 February 2002 | |
288b - Notice of resignation of directors or secretaries | 29 January 2002 | |
363s - Annual Return | 22 March 2001 | |
AA - Annual Accounts | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 28 February 2001 | |
363s - Annual Return | 30 March 2000 | |
AA - Annual Accounts | 07 March 2000 | |
AA - Annual Accounts | 19 April 1999 | |
363s - Annual Return | 12 March 1999 | |
AA - Annual Accounts | 28 April 1998 | |
363s - Annual Return | 09 April 1998 | |
AA - Annual Accounts | 04 April 1997 | |
363s - Annual Return | 07 March 1997 | |
363s - Annual Return | 29 March 1996 | |
AA - Annual Accounts | 21 March 1996 | |
AA - Annual Accounts | 09 April 1995 | |
363s - Annual Return | 22 March 1995 | |
287 - Change in situation or address of Registered Office | 19 January 1995 | |
363s - Annual Return | 09 March 1994 | |
AA - Annual Accounts | 08 March 1994 | |
AA - Annual Accounts | 14 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1993 | |
363s - Annual Return | 01 April 1993 | |
AA - Annual Accounts | 01 April 1992 | |
RESOLUTIONS - N/A | 31 March 1992 | |
RESOLUTIONS - N/A | 31 March 1992 | |
RESOLUTIONS - N/A | 31 March 1992 | |
363s - Annual Return | 31 March 1992 | |
AA - Annual Accounts | 05 December 1991 | |
RESOLUTIONS - N/A | 16 July 1991 | |
AUD - Auditor's letter of resignation | 15 July 1991 | |
MEM/ARTS - N/A | 15 July 1991 | |
288 - N/A | 15 July 1991 | |
288 - N/A | 15 July 1991 | |
CERTNM - Change of name certificate | 12 July 1991 | |
363a - Annual Return | 21 June 1991 | |
AA - Annual Accounts | 22 October 1990 | |
363 - Annual Return | 22 October 1990 | |
AA - Annual Accounts | 21 March 1989 | |
363 - Annual Return | 21 March 1989 | |
AA - Annual Accounts | 28 February 1989 | |
363 - Annual Return | 11 October 1988 | |
AA - Annual Accounts | 15 May 1987 | |
363 - Annual Return | 15 May 1987 | |
288 - N/A | 06 February 1987 | |
GAZ(U) - N/A | 07 May 1986 | |
AA - Annual Accounts | 06 May 1986 | |
363 - Annual Return | 06 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 April 1986 | Fully Satisfied |
N/A |
Charge | 28 January 1982 | Fully Satisfied |
N/A |
Charge | 19 February 1980 | Fully Satisfied |
N/A |
Letter of instruction & charge. | 16 June 1978 | Outstanding |
N/A |